Entity Name: | MINT ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINT ORGANICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17000018856 |
FEI/EIN Number |
82-0797357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140, US |
Mail Address: | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitrani Albert | Director | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140 |
Mitrani Albert | Chief Executive Officer | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140 |
ROHRBAUGH WAYNE | Director | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140 |
ROHRBAUGH WAYNE | Chief Operating Officer | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140 |
BOTHWELL IAN T | DTCF | 4045 SHERIDAN AVE., SUITE 239, MIAMI, 33140 |
MITRANI MARIA I | Director | 4045 SHERIDAN AVE., SUITE 239, MIAMI, FL, 33140 |
MAGRI Phillip | Agent | 2642 N.E. 9TH AVE., WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | MAGRI, Phillip | - |
AMENDMENT | 2017-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
Off/Dir Resignation | 2017-07-18 |
Amendment | 2017-03-23 |
Domestic Profit | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State